General information

Name:

Yorke Design Ltd

Office Address:

Suite 208, Britannie House 1-11 Glenthorne Road W6 0LH London

Number: 06584322

Incorporation date: 2008-05-06

Dissolution date: 2022-12-27

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Yorke Design was started on May 6, 2008 as a private limited company. The firm registered office was located in London on Suite 208, Britannie House, 1-11 Glenthorne Road. This place postal code is W6 0LH. The office reg. no. for Yorke Design Limited was 06584322. Yorke Design Limited had been in business for 14 years until December 27, 2022.

As suggested by this particular firm's executives list, there were three directors including: Ling Y. and Richard Y..

Richard Y. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ling Y.

Role: Director

Appointed: 12 January 2022

Latest update: 27 October 2023

Richard Y.

Role: Director

Appointed: 06 May 2008

Latest update: 27 October 2023

People with significant control

Richard Y.
Notified on 2 September 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard Y.
Notified on 5 May 2017
Ceased on 2 September 2020
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 September 2022
Confirmation statement last made up date 02 September 2021
Annual Accounts 22 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 January 2013
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 17 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts 21/01/2017
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21/01/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode